logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sacks, Gary Hilton

    Related profiles found in government register
  • Sacks, Gary Hilton
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sacks, Gary Hilton
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Inglewood Mansions, 287-289 West End Lane, London, NW6 1RE, England

      IIF 29
  • Sacks, Gary Hilton
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA, England

      IIF 30
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, WD6 3AA, United Kingdom

      IIF 31
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane And Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 32 IIF 33 IIF 34
    • icon of address Aldenham Wood Lodge, Watling Street, Borehamwood, Hertfordshire, WD6 3AA, United Kingdom

      IIF 39
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA, England

      IIF 40
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly & Watling Street, Elstree, Borehamwood, WD6 3AA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 48 IIF 49 IIF 50
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Hertfordshire, WD6 3AA, United Kingdom

      IIF 53
    • icon of address 1, Fore Street, Moorgate, London, EC2Y 5EJ

      IIF 54
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Brackman Chopra Llp, 8 Hampstead Gate, 1a Frognal Hampstead, London, NW3 6AL

      IIF 58
    • icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 59
    • icon of address 3, Park Road, Teddington, TW11 0AP, United Kingdom

      IIF 60
  • Sacks, Gary Hilton
    British entrepreneur born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane And Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 61
  • Sacks, Gary Hilton
    British entreprenneur born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 62
  • Sacks, Gary Hilton
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Libertas Associates, 3 Chandler House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 63
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Hertfordshire, WD6 3AA, United Kingdom

      IIF 64
  • Sacks, Gary Hilton
    British property investor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane And Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 65
  • Sacks, Gary Hilton
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sacks, Gary Hilton
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 76
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 77
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 78
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 79
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Sacks, Gary Hilton
    British property born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crystal House, Daws Lane, Mill Hill, London, NW7 4ST, England

      IIF 83
  • Mr Gary Hilton Sacks
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA, England

      IIF 84
    • icon of address Aldenham Wood Lodge, Watling Street, Borehamwood, Hertfordshire, WD6 3AA, United Kingdom

      IIF 85
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, WD6 3AA, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 91
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 92
    • icon of address 201 Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 93
    • icon of address The Office, Inglewood Mansions, 287-289 West End Lane, London, NW6 1RE, England

      IIF 94
  • Mr Gary Sacks
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, WD6 3AA, England

      IIF 95
  • Gary Hilton Sacks
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 96
  • Hilton Sacks, Gary
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 97
  • Sacks, Gary Hilton
    British

    Registered addresses and corresponding companies
  • Sacks, Gary Hilton
    British company director

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 116
  • Mr Gary Hilton Sacks
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 117
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 118
  • Mr Gary Sacks
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 119
  • Sacks, Gary Hilton

    Registered addresses and corresponding companies
    • icon of address Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, WD6 3AA

      IIF 120 IIF 121
    • icon of address Aldenham Wood Lodge, Watling Street, Elstree, Borehamwood, Hertfordshire, WD6 3AA

      IIF 122
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    715,979 GBP2024-09-30
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,062 GBP2023-09-30
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,812,774 GBP2023-12-31
    Officer
    icon of calendar 2001-10-25 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address Howard Kennedy, 19 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 101 - Secretary → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 108 - Secretary → ME
  • 10
    icon of address 101 New Cavendish Street, First Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 12
    PRIVATE LUXURY CAR HIRE LIMITED - 2014-09-16
    icon of address The Office Inglewood Mansion S, 289 West End Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,341 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CITY & DOCKLANDS MARSH WALL LIMITED - 2008-05-02
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 105 - Secretary → ME
  • 14
    CLASSMAIN LIMITED - 2001-02-22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 99 - Secretary → ME
  • 15
    KITERISE LIMITED - 2005-07-06
    icon of address Aldenham Wood Lodge Watling Street, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 113 - Secretary → ME
  • 16
    FIXPRIDE LIMITED - 2009-04-30
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    80,831,832 GBP2023-09-30
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 111 - Secretary → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 110 - Secretary → ME
  • 20
    CANARY CENTRAL MANAGEMENT LIMITED - 2005-08-03
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -18,570,759 GBP2023-06-30
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 114 - Secretary → ME
  • 21
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -943,287 GBP2023-09-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 79 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 109 - Secretary → ME
  • 24
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,522,749 GBP2024-06-30
    Officer
    icon of calendar 2000-09-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 98 - Secretary → ME
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 106 - Secretary → ME
  • 26
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 69 - Director → ME
  • 27
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 70 - Director → ME
  • 28
    VASTSHIELD LIMITED - 2001-10-08
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,673,478 GBP2024-06-30
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 107 - Secretary → ME
  • 29
    icon of address Medburn Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -988,308 GBP2024-06-30
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    65,615 GBP2023-07-04 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 57 - Director → ME
  • 34
    icon of address 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -189,240 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,192 GBP2024-08-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 71 - Director → ME
  • 38
    icon of address C/o Libertas Associates, 3 Chandler House Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,896 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 39
    icon of address Crystal House Daws Lane, Mill Hill, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 83 - Director → ME
  • 40
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 41
    NEATPLAIN LIMITED - 1998-11-12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 104 - Secretary → ME
  • 42
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 43
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,131,440 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 53 - Director → ME
  • 44
    icon of address The Office Inglewood Mansions, 287-289 West End Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,343 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 66 - Director → ME
  • 46
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 42 - Director → ME
  • 47
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    icon of address Insolvency Squared Ltd, 1 Fore Street, Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 54 - Director → ME
  • 49
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,255,945 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 68 - Director → ME
  • 50
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 97 - Director → ME
  • 51
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 52
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,673,496 GBP2024-06-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 73 - Director → ME
  • 53
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 100 - Secretary → ME
  • 54
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -521 GBP2024-06-30
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 120 - Secretary → ME
  • 55
    icon of address Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 57
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 58
    icon of address Level 1 Palm Grove House, Wickham's Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for director of the overseas entity.
    icon of calendar 2022-09-21 ~ now
    IIF 64 - Managing Officer → ME
  • 59
    SAXON AVIATION LIMITED - 2002-10-28
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,432,573 GBP2023-06-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 43 - Director → ME
  • 61
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 81 - Director → ME
  • 62
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 115 - Secretary → ME
  • 63
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 116 - Secretary → ME
  • 64
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 65
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,018 GBP2024-08-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 66
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 55 - Director → ME
  • 67
    CHARCO 1103 LIMITED - 2004-12-03
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 65 - Director → ME
  • 68
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, Norwich, Norfolk
    In Administration Corporate (3 parents)
    Equity (Company account)
    4,755 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-01
    IIF 47 - Director → ME
  • 2
    SNAZZY HOMES LIMITED - 2002-11-21
    icon of address 59-60 Grosvenor Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2015-02-20
    IIF 48 - Director → ME
    icon of calendar 2008-06-20 ~ 2015-02-20
    IIF 112 - Secretary → ME
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-01
    IIF 45 - Director → ME
  • 4
    CROSSRULE LIMITED - 2008-09-09
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2017-03-13
    IIF 59 - Director → ME
  • 5
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,131,440 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2013-06-30
    IIF 7 - Director → ME
    icon of calendar 2008-06-20 ~ 2013-06-30
    IIF 122 - Secretary → ME
  • 6
    icon of address 3 Park Road, Teddington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2023-10-08
    IIF 60 - Director → ME
  • 7
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -806,659 GBP2023-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2024-07-25
    IIF 67 - Director → ME
  • 8
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2024-07-25
    IIF 28 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,019 GBP2024-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-01
    IIF 46 - Director → ME
  • 10
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-13
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2023-11-24
    IIF 40 - Director → ME
    icon of calendar 2006-12-11 ~ 2014-11-21
    IIF 35 - Director → ME
  • 12
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    246,828 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2001-07-18 ~ 2011-01-12
    IIF 11 - Director → ME
    icon of calendar 2008-06-20 ~ 2011-01-12
    IIF 121 - Secretary → ME
  • 13
    icon of address Unit 1, 40-48 Bromells Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -243,097 GBP2023-10-31
    Officer
    icon of calendar 2000-11-08 ~ 2001-05-21
    IIF 33 - Director → ME
  • 14
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2005-09-20
    IIF 2 - Director → ME
  • 15
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2020-01-01
    IIF 82 - Director → ME
  • 16
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-23 ~ 2020-01-01
    IIF 80 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -274,018 GBP2024-08-31
    Officer
    icon of calendar 2011-08-16 ~ 2012-08-01
    IIF 44 - Director → ME
  • 18
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2004-11-17
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.